Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESCOT ACQUISITIONS LIMITED
Company Information for

WESCOT ACQUISITIONS LIMITED

1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, ME19 4UA,
Company Registration Number
05463118
Private Limited Company
Active

Company Overview

About Wescot Acquisitions Ltd
WESCOT ACQUISITIONS LIMITED was founded on 2005-05-25 and has its registered office in West Malling. The organisation's status is listed as "Active". Wescot Acquisitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESCOT ACQUISITIONS LIMITED
 
Legal Registered Office
1 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
ME19 4UA
Other companies in HU1
 
Filing Information
Company Number 05463118
Company ID Number 05463118
Date formed 2005-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESCOT ACQUISITIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESCOT ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA HART
Company Secretary 2017-11-10
CRAIG ANTHONY BUICK
Director 2017-11-10
JONATHAN ANDREW GRAHAM
Director 2006-11-06
PAUL JENKINS
Director 2007-04-02
JOHN RICHARD SHARMAN
Director 2017-11-10
KENNETH JOHN STANNARD
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRAHAM BODGER
Director 2005-06-15 2017-11-10
DOMINIC JAMES HAVILAND SLADE
Director 2005-06-15 2014-11-03
SARA LOUISE DE TUTE
Company Secretary 2007-04-02 2012-05-11
ANDREW ROBERT PUNCH
Director 2008-08-11 2010-03-31
COLIN CHARLES BROOK
Director 2005-06-08 2008-08-07
KEVIN NEIL CONWAY
Company Secretary 2006-01-04 2007-04-02
GRAEME RICHARD BROWN
Company Secretary 2005-06-08 2006-01-04
GRAEME RICHARD BROWN
Director 2005-06-08 2006-01-04
MARTIN ROBERT HENDERSON
Nominated Secretary 2005-05-25 2005-06-08
BIBI RAHIMA ALLY
Nominated Director 2005-05-25 2005-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY BUICK CABOT UK HOLDCO LIMITED Director 2018-02-07 CURRENT 2013-04-02 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION TOPCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
CRAIG ANTHONY BUICK WESCOT EBT NO. 1 TRUSTEE LIMITED Director 2017-11-10 CURRENT 2005-03-08 Active - Proposal to Strike off
CRAIG ANTHONY BUICK WESCOT TOPCO LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK HOLDINGS LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK ORBIT CREDIT SERVICES LTD Director 2017-05-19 CURRENT 2008-01-18 Active
CRAIG ANTHONY BUICK MORTIMER CLARKE SOLICITORS LIMITED Director 2016-05-11 CURRENT 2007-04-13 Active
CRAIG ANTHONY BUICK MARLIN CAPITAL EUROPE LIMITED Director 2015-12-31 CURRENT 2002-12-20 Active
CRAIG ANTHONY BUICK FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2015-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2015-12-31 CURRENT 2003-10-16 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL LIMITED Director 2015-12-31 CURRENT 2006-02-20 Active
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-03-24 Active
CRAIG ANTHONY BUICK MCE PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2006-08-01 Active
CRAIG ANTHONY BUICK MARLIN LEGAL SERVICES LIMITED Director 2015-12-31 CURRENT 2007-04-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL GROUP LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN SENIOR HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN MIDWAY LIMITED Director 2015-12-31 CURRENT 2012-10-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE VI LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MACROCOM (948) LIMITED Director 2015-12-31 CURRENT 2006-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MORLEY LIMITED Director 2015-12-31 CURRENT 1996-05-24 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL (EUROPE) LIMITED Director 2015-12-31 CURRENT 1997-09-19 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (UK) LIMITED Director 2015-12-31 CURRENT 1999-04-21 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2015-12-31 CURRENT 2000-02-29 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (MARLIN) LIMITED Director 2015-12-31 CURRENT 2002-12-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MFS PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2005-06-10 Active
CRAIG ANTHONY BUICK BLACK TIP CAPITAL HOLDINGS LIMITED Director 2015-12-31 CURRENT 2006-09-07 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE II LIMITED Director 2015-12-31 CURRENT 2007-03-08 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 2007-11-12 Active - Proposal to Strike off
CRAIG ANTHONY BUICK APEX COLLECTIONS LIMITED Director 2015-12-31 CURRENT 2008-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK ME IV LIMITED Director 2015-12-31 CURRENT 2010-05-18 Active
CRAIG ANTHONY BUICK MARLIN PORTFOLIO HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-10-10 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT (GROUP HOLDINGS) LIMITED Director 2015-12-31 CURRENT 2013-04-02 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL PORTFOLIOS LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MDB COLLECTION SERVICES LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE IX LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2015-12-31 CURRENT 2013-07-19 Active
CRAIG ANTHONY BUICK HILLESDEN SECURITIES LIMITED Director 2015-12-31 CURRENT 1979-05-08 Active
CRAIG ANTHONY BUICK MERCANTILE DATA BUREAU LIMITED Director 2015-12-31 CURRENT 1984-07-03 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2015-12-31 CURRENT 1998-02-19 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2000-04-07 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2015-12-31 CURRENT 2000-09-14 Active
CRAIG ANTHONY BUICK MARLIN EUROPE I LIMITED Director 2015-12-31 CURRENT 2006-09-27 Active
CRAIG ANTHONY BUICK ME III LIMITED Director 2015-12-31 CURRENT 2010-05-17 Active
CRAIG ANTHONY BUICK MARLIN EUROPE V LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2015-12-31 CURRENT 2013-01-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE X LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
JONATHAN ANDREW GRAHAM 2LOCATE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-11-15
JONATHAN ANDREW GRAHAM WESCOT EBT NO. 1 TRUSTEE LIMITED Director 2006-11-06 CURRENT 2005-03-08 Active - Proposal to Strike off
JONATHAN ANDREW GRAHAM WESCOT TOPCO LIMITED Director 2006-11-06 CURRENT 2005-05-25 Active
JONATHAN ANDREW GRAHAM WESCOT CREDIT SERVICES LIMITED Director 2006-11-06 CURRENT 1983-07-28 Active
KENNETH JOHN STANNARD CABOT SECURITISATION TOPCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
KENNETH JOHN STANNARD WESCOT EBT NO. 1 TRUSTEE LIMITED Director 2017-11-10 CURRENT 2005-03-08 Active - Proposal to Strike off
KENNETH JOHN STANNARD WESCOT TOPCO LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
KENNETH JOHN STANNARD CABOT SECURITISATION UK HOLDINGS LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
KENNETH JOHN STANNARD CABOT SECURITISATION UK LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BUICK
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN STANNARD
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD SHARMAN
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2018-11-29TM02Termination of appointment of Victoria Hart on 2018-11-27
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 940000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-11-27AP01DIRECTOR APPOINTED MR JOHN RICHARD SHARMAN
2017-11-22AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-11-22AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BUICK
2017-11-22AP03Appointment of Ms Victoria Hart as company secretary on 2017-11-10
2017-11-22PSC02Notification of Cabot Financial Debt Recovery Services Limited as a person with significant control on 2017-11-10
2017-11-22PSC07CESSATION OF ALCHEMY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM The Mash Jarratt Street Hull East Yorkshire HU1 3HB
2017-11-22AP01DIRECTOR APPOINTED MR KENNETH JOHN STANNARD
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM BODGER
2017-11-16AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 940000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 940000
2016-06-07AR0125/05/16 ANNUAL RETURN FULL LIST
2016-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 940000
2015-06-02AR0125/05/15 ANNUAL RETURN FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES HAVILAND SLADE
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 940000
2014-05-28AR0125/05/14 FULL LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-04AR0125/05/13 FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-28AR0125/05/12 FULL LIST
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY SARA DE TUTE
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM BODGER / 02/04/2012
2011-11-08AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-13AR0125/05/11 FULL LIST
2010-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-30RES01ADOPT ARTICLES 17/11/2010
2010-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-25AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-25AR0125/05/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PUNCH
2009-12-06AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES HAVILAND SLADE / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT PUNCH / 08/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JENKINS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW GRAHAM / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM BODGER / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE DE TUTE / 07/10/2009
2009-07-08363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-07-08190LOCATION OF DEBENTURE REGISTER
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM THE MASH JARRATT STREET HULL EAST YORKSHIRE HU1 3HA
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PUNCH / 02/02/2009
2008-12-03AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SLADE / 01/09/2008
2008-08-15288aDIRECTOR APPOINTED MR ANDREW ROBERT PUNCH
2008-08-11288cSECRETARY'S CHANGE OF PARTICULARS / SARA DE TUTE / 30/06/2008
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR COLIN BROOK
2008-06-10363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-20363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: DUNEDIN HOUSE 45 PERCY STREET HULL EAST YORKSHIRE HU2 8HF
2007-05-18288aNEW DIRECTOR APPOINTED
2007-04-26288bSECRETARY RESIGNED
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-06AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-07-04363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-03288aNEW SECRETARY APPOINTED
2005-06-2988(2)RAD 15/06/05--------- £ SI 882800@1=882800 £ IC 1/882801
2005-06-2988(2)RAD 15/06/05--------- £ SI 57199@.1=5719 £ IC 882801/888520
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bSECRETARY RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/02/06
2005-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to WESCOT ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESCOT ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE 2005-06-25 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE FINANCE PARTIES
DEBENTURE 2005-06-15 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURITY BENEFICIARIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of WESCOT ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESCOT ACQUISITIONS LIMITED
Trademarks
We have not found any records of WESCOT ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESCOT ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as WESCOT ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESCOT ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESCOT ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESCOT ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.